Tylers Causeway
Newgate Street
Herts
SG13 4RA
Secretary Name | Kerry Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 1998(30 years, 7 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | 22-23 Breakspear Road Ruislip Middlesex HA4 7QZ |
Director Name | Mark Burton Durchslag |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 1993) |
Role | Creative Writter/Designer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oaklands Road Totteridge London N20 8AX |
Secretary Name | Mark Burton Durchslag |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 November 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oaklands Road Totteridge London N20 8AX |
Secretary Name | Mr Terence Crofton Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(25 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 26 March 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Chorleywood Road Rickmansworth Herts WD3 4EP |
Director Name | Otto Haslwanter |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 March 1993(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 1 Rue D'Alger Paris 75001 |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,566,000 |
Net Worth | £2,515,000 |
Cash | £1,083,000 |
Current Liabilities | £2,930,000 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
28 February 2007 | Dissolved (1 page) |
---|---|
29 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (6 pages) |
7 October 2004 | Statement of affairs (107 pages) |
7 October 2004 | Appointment of a voluntary liquidator (1 page) |
7 October 2004 | Resolutions
|
17 September 2004 | Registered office changed on 17/09/04 from: langwood house 63/81 high street rickmansworth herts WD3 1EQ (1 page) |
3 March 2004 | Group of companies' accounts made up to 30 April 2003 (16 pages) |
24 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
21 February 2003 | Group of companies' accounts made up to 30 April 2002 (16 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
13 August 2002 | Group of companies' accounts made up to 30 April 2001 (15 pages) |
11 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
4 December 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
28 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
6 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
29 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
20 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
10 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
1 October 1997 | Memorandum and Articles of Association (9 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Director resigned (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
4 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
11 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
1 June 1989 | Particulars of mortgage/charge (3 pages) |
21 March 1989 | Wd 08/03/89 ad 12/12/88--------- £ si 1100000@1=1100000 £ ic 50000/1150000 (2 pages) |
7 August 1967 | Certificate of incorporation (1 page) |